Advanced company searchLink opens in new window

ZETA COMPLIANCE GROUP PLC

Company number 06487730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2018 PSC04 Change of details for Mr Alexander Sleeth as a person with significant control on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Graham Daniel Brown on 19 September 2018
19 Sep 2018 CH03 Secretary's details changed for Mr Graham Daniel Brown on 19 September 2018
27 Jul 2018 AA Group of companies' accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
08 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That subject to the passing in accordance with section 570 of the 2006 of the 2006 act, the directors be generally empowered to allot (as defined in section 561(1) of the 2006 act) did not apply to any such allotment; this power be LIMITED to the allotment of equity securities ujp to an aggregate nominal amount of £105,687.71; and expire on the day falling 15 months after the passing of the resolution or at the conclusion of the annual general meeting, to be held in 2018. 31/07/2017
27 Jun 2017 AA Group of companies' accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
26 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
24 Mar 2016 CH01 Director's details changed for Mr Robert Graeme Nicoll on 24 March 2016
05 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 94,312.29
08 Dec 2015 TM01 Termination of appointment of Simon David Cooke as a director on 7 December 2015
10 Nov 2015 AP01 Appointment of Mr Alex Sleeth as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Andrew Colin Dobbins as a director on 10 November 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 94,312.29
08 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 TM01 Termination of appointment of David Brian Downer as a director on 28 February 2015
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 87,732.36
11 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 87,732.36
16 Jul 2013 AA Group of companies' accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr David Brian Downer as a director